ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O&H Properties Limited

O&H Properties Limited is an active company incorporated on 22 June 1982 with the registered office located in London, Greater London. O&H Properties Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01645445
Private limited company
Age
43 years
Incorporated 22 June 1982
Size
Unreported
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
8 Sackville Street
London
W1S 3DG
United Kingdom
Address changed on 13 May 2025 (3 months ago)
Previous address was Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
Telephone
02074788555
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Jan 1984
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in UK • Born in Nov 1977
Director • Property Manager • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City & St James Property Holdings Limited
Alan Gabbay, Dr David Selim Gabbay, and 5 more are mutual people.
Active
Fanfare Properties Limited
Dr David Selim Gabbay, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
O & H Holdings No.2 Limited
Alan Gabbay, Dr David Selim Gabbay, and 5 more are mutual people.
Active
Harlow Business Park Management Limited
Alan Gabbay, Dr David Selim Gabbay, and 5 more are mutual people.
Active
O&H Hampton Limited
Dr David Selim Gabbay, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
Strawboat Limited
Dr David Selim Gabbay, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
O&H Colchester Ltd
Dr David Selim Gabbay, Ronnie Aaron Shahmoon, and 4 more are mutual people.
Active
St James Property (Grosvenor Place) Limited
Dr David Selim Gabbay, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
Brands
O&H Land
O&H Land develops residential areas with a focus on sustainable design and essential infrastructure and amenities to address the national housing shortage..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£1.95M
Increased by £1.83M (+1515%)
Turnover
£21.89M
Decreased by £42.68M (-66%)
Employees
17
Decreased by 3 (-15%)
Total Assets
£273.3M
Increased by £12.18M (+5%)
Total Liabilities
-£87.79M
Increased by £3.21M (+4%)
Net Assets
£185.52M
Increased by £8.97M (+5%)
Debt Ratio (%)
32%
Decreased by 0.27% (-1%)
Latest Activity
Mr Ronnie Aaron Shahmoon Details Changed
3 Months Ago on 13 May 2025
Miss Lauren Estee Shahmoon Details Changed
3 Months Ago on 13 May 2025
Dr David Selim Gabbay Details Changed
3 Months Ago on 13 May 2025
Mrs Caroline Hanouka Details Changed
3 Months Ago on 13 May 2025
Mr Eli Allen Shahmoon Details Changed
3 Months Ago on 13 May 2025
Mr Alan Gabbay Details Changed
3 Months Ago on 13 May 2025
Mrs Caroline Hanouka Details Changed
3 Months Ago on 13 May 2025
Mrs Annette Jill Dalah Details Changed
3 Months Ago on 13 May 2025
O&H Holdings No.2 Limited (PSC) Details Changed
3 Months Ago on 13 May 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Get Credit Report
Discover O&H Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for O&H Holdings No.2 Limited as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mrs Annette Jill Dalah on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mrs Caroline Hanouka on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Alan Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Eli Allen Shahmoon on 13 May 2025
Submitted on 13 May 2025
Secretary's details changed for Mrs Caroline Hanouka on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Dr David Selim Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Miss Lauren Estee Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 13 May 2025
Submitted on 13 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year